DS MUSSELBURGH LTD: Filings
Overview
| Company Name | DS MUSSELBURGH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC501774 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DS MUSSELBURGH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Seth Montague as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC5017740005 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge SC5017740005, created on Dec 08, 2016 | 21 pages | MR01 | ||||||||||
Satisfaction of charge SC5017740003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC5017740004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge SC5017740001 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Jospeh Lee as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge SC5017740004, created on Jun 08, 2016 | 8 pages | MR01 | ||||||||||
Registration of charge SC5017740003, created on May 27, 2016 | 9 pages | MR01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC5017740002, created on Jan 22, 2016 | 7 pages | MR01 | ||||||||||
Registration of charge SC5017740001, created on Jan 12, 2016 | 10 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0